Search icon

UNITY AMBULETTE CORP.

Company Details

Name: UNITY AMBULETTE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1985 (40 years ago)
Entity Number: 991366
ZIP code: 11228
County: Sullivan
Place of Formation: New York
Address: 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228
Principal Address: 299 Chestnut St, Liberty, NY, United States, 12754

Contact Details

Phone +1 845-292-6973

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

Chief Executive Officer

Name Role Address
JOSEPH ADAMO Chief Executive Officer 188 QUEENS HWY, KERHONKSON, NY, United States, 12446

National Provider Identifier

NPI Number:
1902077456

Authorized Person:

Name:
MR. JONATHAN STATT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
8452929168

Form 5500 Series

Employer Identification Number (EIN):
141666347
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 188 QUEENS HWY, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address PO BOX 284, FERNDALE, NY, 12734, USA (Type of address: Chief Executive Officer)
2011-04-26 2019-08-07 Address 37 MAIN ST, PARKSVILLE, NY, 12768, USA (Type of address: Principal Executive Office)
2007-04-13 2011-04-26 Address 394 OLD LOOMIS ROAD, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office)
2005-04-14 2007-04-13 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241217004008 2024-12-17 BIENNIAL STATEMENT 2024-12-17
190807002092 2019-08-07 BIENNIAL STATEMENT 2019-04-01
110426002024 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090330002457 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070413003101 2007-04-13 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
207042.50
Total Face Value Of Loan:
207042.50
Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
247700.00
Total Face Value Of Loan:
247700.00
Date:
2019-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1209000.00
Total Face Value Of Loan:
1209000.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207042.5
Current Approval Amount:
207042.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
209016.49
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247700
Current Approval Amount:
247700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
251154.23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State